WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
California
187307
Total layoffs since
February 2, 2024
3401
Total notices since
February 2, 2024
More WARN Notices from
California
View All Notices
Company
Guayabito Farms, LLC
Affected Workers
98
Notice Date
4/20/2026
Effective Date
6/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Agriculture, Forestry, Fishing and Hunting
Address
5060 Olivas Park Drive Ventura CA 93003
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
YMCA
Affected Workers
12
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Other Services (except Public Administration)
Address
1970 Biscayne St. Santa Maria CA 93458
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
YMCA
Affected Workers
11
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Other Services (except Public Administration)
Address
700 Vickie Ave. Santa Maria CA 93454
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Premier Berry Farms, LLC
Affected Workers
74
Notice Date
4/20/2026
Effective Date
6/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Agriculture, Forestry, Fishing and Hunting
Address
2840 East Hueneme Road Oxnard CA 93033
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
YMCA
Affected Workers
10
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Other Services (except Public Administration)
Address
1248 Dena Way Santa Maria CA 93454
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
YMCA
Affected Workers
6
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Other Services (except Public Administration)
Address
2715 W. Main St. Santa Maria CA 93458
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
11 / 218
Next